Search icon

LIBERTY TRI-COUNTY, INC.

Company Details

Name: LIBERTY TRI-COUNTY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Mar 1992 (33 years ago)
Date of dissolution: 08 Apr 1999
Entity Number: 1620104
ZIP code: 80111
County: New York
Place of Formation: Wyoming
Address: 5619 DTC PARKWAY, ENGLEWOOD, CO, United States, 80111
Principal Address: 5619 DTC PKWY, ENGLEWOOD, CO, United States, 80111

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5619 DTC PARKWAY, ENGLEWOOD, CO, United States, 80111

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
LEO H HINDERY JR Chief Executive Officer 5619 DTC PKWY, ENGLEWOOD, CO, United States, 80111

History

Start date End date Type Value
1998-04-01 1999-04-08 Address 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1997-05-02 1999-04-08 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1995-03-13 1997-05-02 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1994-06-09 1998-04-01 Address 8101 EAST PRENTICE AVENUE, #500, ENGLEWOOD, CO, 80111, USA (Type of address: Chief Executive Officer)
1994-06-09 1998-04-01 Address 8101 EAST PRENTICE AVENUE, #500, ENGLEWOOD, CO, 80111, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
990408000395 1999-04-08 SURRENDER OF AUTHORITY 1999-04-08
980401002492 1998-04-01 BIENNIAL STATEMENT 1998-03-01
970502000446 1997-05-02 CERTIFICATE OF CHANGE 1997-05-02
950313000763 1995-03-13 CERTIFICATE OF CHANGE 1995-03-13
940609002121 1994-06-09 BIENNIAL STATEMENT 1994-03-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State